NPC WILMINGTON, INC.

Name: | NPC WILMINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1992 (33 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 1617973 |
ZIP code: | 12997 |
County: | Essex |
Place of Formation: | New York |
Address: | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARMELITANO | Chief Executive Officer | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Name | Role | Address |
---|---|---|
NPC WILMINGTON, INC. | DOS Process Agent | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2024-06-03 | Address | 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2024-06-03 | Address | 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process) |
1993-05-18 | 2018-03-02 | Address | PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2018-03-02 | Address | PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Principal Executive Office) |
1992-03-04 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000760 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
200303061301 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006367 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140311006301 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120413002850 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State